SF LEGACY PLANNING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 COMPANY NAME CHANGED LEGAL SERVICES GUILD LTD CERTIFICATE ISSUED ON 30/09/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

22/12/1722 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

08/08/158 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL DODSWORTH

View Document

15/07/1515 July 2015 Registered office address changed from , 5 Millbank House, Riverside Business Court, Wilmslow, Cheshire, SK9 1BJ to 77 School Lane Manchester M20 6WN on 2015-07-15

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 5 MILLBANK HOUSE RIVERSIDE BUSINESS COURT WILMSLOW CHESHIRE SK9 1BJ

View Document

21/04/1521 April 2015 CURREXT FROM 31/05/2015 TO 31/10/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR NIGEL WALKER-JENNINGS

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 10/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL WALKER-JENNINGS

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DODSWORTH

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR PAUL JOHN DODSWORTH

View Document

10/02/1510 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROGERS

View Document

25/07/1425 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR PAUL JOHN DODSWORTH

View Document

19/07/1319 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 100

View Document

01/07/131 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 SECRETARY APPOINTED MR NIGEL WALKER-JENNINGS

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company